Showing 4371 - 4380 of +10000 Records
Account of Levi Bradley, Under Keeper of the Gaol in Bangor in the County of Penobscot, for the Support of Persons Therein Confined on Charges or Convictions of Crimes or Offences Against the State and Which, By Law, is Chargeable to the State from August 3rd to October 24th 1936
- Type: OBJECT
- Collection: Papers and Reports
Report 290: Report on the Petition of William Frost and Others for the Removal of the Agent of the Passamaquoddy Indians
- Type: OBJECT
- Collection: Papers and Reports
Account of the County of Cumberland, for Support of Criminals in Gaol from June 2nd to December 15th 1835
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Court of Common Pleas in Waldo County, March Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Report 328: Report on the Resolve in Favor of Herbert T. Moore
- Type: OBJECT
- Collection: Papers and Reports
Report 703: Report on the Payroll of the 2nd Session of the 13th Council, Ending June 29, 1833
- Type: OBJECT
- Collection: Papers and Reports
Petition of Charles Stephens, a Convict in the State Prison, for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Supreme Judicial Court in Washington County, March Term 1828
- Type: OBJECT
- Collection: Papers and Reports